Search icon

AJA LOCK & KEY CORP.

Company Details

Name: AJA LOCK & KEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1977 (48 years ago)
Entity Number: 454098
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 244 WEST 72ND ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 WEST 72ND ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOSEPH ZIGELSTEIN Chief Executive Officer 244 WEST 72ND ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 244 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 381 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-06 2023-10-10 Address 381 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-12-06 2023-10-10 Address 381 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001118 2023-10-10 BIENNIAL STATEMENT 2021-11-01
111201002733 2011-12-01 BIENNIAL STATEMENT 2011-11-01
20110913016 2011-09-13 ASSUMED NAME CORP INITIAL FILING 2011-09-13
091202002241 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071206002985 2007-12-06 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1597167 CL VIO INVOICED 2014-02-21 175 CL - Consumer Law Violation
1593870 CL VIO CREDITED 2014-02-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89514.00
Total Face Value Of Loan:
89514.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89514
Current Approval Amount:
89514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90114.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State